Fenceline (UK) Ltd

General information

Name:

Fenceline (UK) Limited

Office Address:

151 Euston Road LA4 5LQ Morecambe

Number: 07986988

Incorporation date: 2012-03-12

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Fenceline (UK) Ltd has existed in the UK for at least 12 years. Registered with number 07986988 in 2012, the company have office at 151 Euston Road, Morecambe LA4 5LQ. The firm's Standard Industrial Classification Code is 68209 - Other letting and operating of own or leased real estate. Fenceline (UK) Limited reported its account information for the financial period up to 2022-03-31. The business latest confirmation statement was released on 2023-09-17.

1 transaction have been registered in 2014 with a sum total of £1,297. In 2013 there was a similar number of transactions (exactly 1) that added up to £1,305. Cooperation with the Derbyshire County Council council covered the following areas: Goods Received/invoice Rec'd A/c and Non Rectruitment Advertising.

At present, there’s only a single director in the company: Matthew T. (since Tue, 15th Oct 2019). That firm had been presided over by Michelle T. till 2022. Furthermore a different director, specifically Lisa H. gave up the position in 2020.

Financial data based on annual reports

Company staff

Matthew T.

Role: Director

Appointed: 15 October 2019

Latest update: 24 April 2024

People with significant control

The companies that control the firm are as follows: Tay 3 Limited owns 1/2 or less of company shares and has 1/2 or less of voting rights. This company can be reached in Lancaster at Dalton Square, LA1 1WD. Phil H. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Tay 3 Limited
Address: Dalton House Dalton Square, Lancaster, LA1 1WD, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Notified on 15 October 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Phil H.
Notified on 1 December 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 01 October 2024
Confirmation statement last made up date 17 September 2023
Annual Accounts 11 December 2014
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 11 December 2014
Annual Accounts 27 February 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 27 February 2016
Annual Accounts 23 February 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 23 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts 6 December 2013
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 6 December 2013
Annual Accounts
End Date For Period Covered By Report 31 May 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Confirmation statement with no updates Sunday 17th September 2023 (CS01)
filed on: 30th, October 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

470 Bolton Road Aspull

Post code:

WN2 1PX

City / Town:

Wigan

HQ address,
2014

Address:

11 Gratton Place

Post code:

WN8 9UE

City / Town:

Skelmersdale

HQ address,
2015

Address:

11 Gratton Place

Post code:

WN8 9UE

City / Town:

Skelmersdale

HQ address,
2016

Address:

11 Gratton Place

Post code:

WN8 9UE

City / Town:

Skelmersdale

Accountant/Auditor,
2015 - 2013

Name:

Marylebone Accountancy Services Ltd

Address:

470 Bolton Road Aspull

Post code:

WN2 1PX

City / Town:

Wigan

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Derbyshire County Council 1 £ 1 297.00
2014-06-16 5100024057 £ 1 297.00 Goods Received/invoice Rec'd A/c
2013 Derbyshire County Council 1 £ 1 305.00
2013-07-01 1900151815 £ 1 305.00 Non Rectruitment Advertising

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
  • 43290 : Other construction installation
12
Company Age

Closest Companies - by postcode